Company NameMerryfield Taxi Service Limited
Company StatusDissolved
Company Number04555249
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NamePatricia Mansfield
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr John Raymond Meredith
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Patricia Mansfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,478
Cash£398
Current Liabilities£903

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
23 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Director's details changed for Patricia Mansfield on 7 October 2010 (2 pages)
11 November 2010Secretary's details changed for Mr John Raymond Meredith on 7 October 2010 (1 page)
11 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Patricia Mansfield on 7 October 2010 (2 pages)
11 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Mr John Raymond Meredith on 7 October 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Patricia Mansfield on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Patricia Mansfield on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 November 2008Return made up to 07/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 October 2007Return made up to 07/10/07; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 November 2006Return made up to 07/10/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 October 2005Return made up to 07/10/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 07/10/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 October 2003Return made up to 07/10/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
7 October 2002Incorporation (15 pages)